Background WavePink WaveYellow Wave

BRIGHT BLUE FOODS LIMITED (08211695)

BRIGHT BLUE FOODS LIMITED (08211695) is an active UK company. incorporated on 12 September 2012. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BRIGHT BLUE FOODS LIMITED has been registered for 13 years. Current directors include IZZARD, Mark, LILL, Jonathan Craig, WALKER, Diane Susan and 2 others.

Company Number
08211695
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Unit G Sett End Road, Blackburn, BB1 2PT
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
IZZARD, Mark, LILL, Jonathan Craig, WALKER, Diane Susan, WOOD, Simon, YUSUF, Munaf Usman
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT BLUE FOODS LIMITED

BRIGHT BLUE FOODS LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BRIGHT BLUE FOODS LIMITED was registered 13 years ago.(SIC: 10710)

Status

active

Active since 13 years ago

Company No

08211695

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 25 June 2023 - 29 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

MCCAMBRIDGE FOODS LTD
From: 11 December 2012To: 12 November 2013
GELLAW 400 LIMITED
From: 12 September 2012To: 11 December 2012
Contact
Address

Unit G Sett End Road Shadsworth Business Park Blackburn, BB1 2PT,

Previous Addresses

, the Arc Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN, United Kingdom
From: 12 September 2012To: 22 August 2013
Timeline

53 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
May 15
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Jan 16
Loan Cleared
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Funding Round
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 23
Director Left
Apr 25
Capital Update
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

YUSUF, Munaf

Active
Sett End Road, BlackburnBB1 2PT
Secretary
Appointed 10 Jun 2016

IZZARD, Mark

Active
Sett End Road, BlackburnBB1 2PT
Born August 1979
Director
Appointed 23 Jul 2013

LILL, Jonathan Craig

Active
Sett End Road, BlackburnBB1 2PT
Born February 1968
Director
Appointed 17 Mar 2016

WALKER, Diane Susan

Active
Sett End Road, BlackburnBB1 2PT
Born May 1972
Director
Appointed 07 Sept 2015

WOOD, Simon

Active
Sett End Road North, BlackburnBB1 2PT
Born April 1970
Director
Appointed 11 Feb 2026

YUSUF, Munaf Usman

Active
Sett End Road, BlackburnBB1 2PT
Born September 1971
Director
Appointed 20 Jul 2016

MARSH, Lyndsey

Resigned
Sett End Road, BlackburnBB1 2PT
Secretary
Appointed 01 Mar 2016
Resigned 10 Jun 2016

ANDERSON, Mark

Resigned
Sett End Road, BlackburnBB1 2PT
Born July 1970
Director
Appointed 23 Jul 2013
Resigned 09 Nov 2015

ANGELL, Samantha

Resigned
Sett End Road, BlackburnBB1 2PT
Born January 1971
Director
Appointed 27 Nov 2013
Resigned 15 May 2015

BABINGTON, Richard Anthony

Resigned
Sett End Road, BlackburnBB1 2PT
Born September 1974
Director
Appointed 30 Nov 2012
Resigned 11 Nov 2013

BILLINGSLEY, Neil Charles

Resigned
Sett End Road, BlackburnBB1 2PT
Born December 1956
Director
Appointed 23 Jul 2013
Resigned 31 Dec 2016

BROWN, Rupert

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born March 1983
Director
Appointed 02 Dec 2013
Resigned 07 Sept 2015

CROSSLEY, Steve

Resigned
Sett End Road, BlackburnBB1 2PT
Born March 1958
Director
Appointed 28 May 2015
Resigned 17 Mar 2016

GALLAGHER, David Stephen

Resigned
Sett End Road, BlackburnBB1 2PT
Born January 1964
Director
Appointed 08 Jan 2016
Resigned 17 Apr 2025

HARTSHORN, Peter Harold

Resigned
Sett End Road, BlackburnBB1 2PT
Born June 1967
Director
Appointed 24 Feb 2017
Resigned 11 Feb 2026

HOWSON, William James

Resigned
Sett End Road, BlackburnBB1 2PT
Born December 1964
Director
Appointed 23 Jul 2013
Resigned 18 Nov 2014

HYNES, Anthony Martin

Resigned
Sett End Road, BlackburnBB1 2PT
Born January 1951
Director
Appointed 27 Nov 2013
Resigned 18 Sept 2019

JOHNSON, Andrew Bainbridge

Resigned
Enterprise Way, NottinghamNG2 1EN
Born April 1956
Director
Appointed 12 Sept 2012
Resigned 18 Nov 2014

Persons with significant control

1

Sett End Road North, BlackburnBB1 2PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Resolution
20 February 2026
RESOLUTIONSResolutions
Memorandum Articles
20 February 2026
MAMA
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Legacy
28 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2026
SH19Statement of Capital
Legacy
28 January 2026
CAP-SSCAP-SS
Resolution
28 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 September 2021
MR05Certification of Charge
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Group
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Legacy
19 February 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Resolution
18 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Legacy
14 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Incorporation Company
12 September 2012
NEWINCIncorporation